Advanced company searchLink opens in new window

KENRICK NO. 2 HOLDINGS LIMITED

Company number 08448176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
30 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
30 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
30 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
13 Sep 2017 AA Full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
13 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016 CH02 Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016
13 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
17 Sep 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
15 Sep 2015 AA Full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
20 Jan 2015 CH01 Director's details changed for Ms Claudia Ann Wallace on 3 July 2014
02 Dec 2014 MISC Section 519
25 Sep 2014 AA Full accounts made up to 31 March 2014
24 Sep 2014 MISC Sect 519
02 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
24 Apr 2013 AP01 Appointment of Ms Claudia Ann Wallace as a director
24 Apr 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 24 April 2013
24 Apr 2013 AP02 Appointment of Sfm Directors Limited as a director
24 Apr 2013 AP02 Appointment of Sfm Directors (No. 2) Limited as a director
24 Apr 2013 AP04 Appointment of Sfm Corporate Services Limited as a secretary